Background WavePink WaveYellow Wave

TRANSCANADA TURBINES (UK) LIMITED (SC212499)

TRANSCANADA TURBINES (UK) LIMITED (SC212499) is an active UK company. incorporated on 2 November 2000. with registered office in Edinburgh. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). TRANSCANADA TURBINES (UK) LIMITED has been registered for 25 years. Current directors include CATTANI, Claire Nicol, LUFT, Steven Keith, SIMONELLI, Daniel Julius Bernard and 1 others.

Company Number
SC212499
Status
active
Type
ltd
Incorporated
2 November 2000
Age
25 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CATTANI, Claire Nicol, LUFT, Steven Keith, SIMONELLI, Daniel Julius Bernard, TYMCHEN, Sharmilla Rani
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSCANADA TURBINES (UK) LIMITED

TRANSCANADA TURBINES (UK) LIMITED is an active company incorporated on 2 November 2000 with the registered office located in Edinburgh. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). TRANSCANADA TURBINES (UK) LIMITED was registered 25 years ago.(SIC: 33190)

Status

active

Active since 25 years ago

Company No

SC212499

LTD Company

Age

25 Years

Incorporated 2 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

1 New Way Rutherglen Glasgow G73 1DH Scotland
From: 31 March 2021To: 23 July 2021
C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland
From: 7 January 2016To: 31 March 2021
John Wood House Greenwell Road, East Tullos Aberdeen Aberdeenshire AB12 3AX
From: 2 November 2000To: 7 January 2016
Timeline

36 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
May 10
Director Left
May 10
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 21
Director Left
Apr 21
Director Left
May 21
Director Joined
Jul 21
Owner Exit
Nov 21
Director Left
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

CATTANI, Claire Nicol

Active
New Way, GlasgowG73 1DH
Born December 1977
Director
Appointed 22 Aug 2024

LUFT, Steven Keith

Active
New Way, GlasgowG73 1DH
Born September 1966
Director
Appointed 31 May 2023

SIMONELLI, Daniel Julius Bernard

Active
New Way, GlasgowG73 1DH
Born October 1966
Director
Appointed 31 May 2023

TYMCHEN, Sharmilla Rani

Active
New Way, GlasgowG73 1DH
Born October 1975
Director
Appointed 31 May 2023

BROWN, Robert Muirhead Birnie

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Secretary
Appointed 01 Sept 2010
Resigned 18 Dec 2015

CAMERON, Linda May

Resigned
Derbeth Park, KingswellsAB15 8TU
Secretary
Appointed 02 Nov 2000
Resigned 02 May 2003

JOHNSON, Ian

Resigned
John Wood House, AberdeenAB12 3AX
Secretary
Appointed 23 Mar 2004
Resigned 01 Sept 2010

JONES, Iain Angus

Resigned
New Way, GlasgowG73 1DH
Secretary
Appointed 18 Dec 2015
Resigned 13 Nov 2020

RYLANCE, Glenis Elaine

Resigned
67 Elmfield Avenue, TeddingtonTW11 8BX
Secretary
Appointed 02 May 2003
Resigned 23 Mar 2004

BAGGS, James

Resigned
John Wood House, AberdeenAB12 3AX
Born January 1962
Director
Appointed 28 Feb 2014
Resigned 15 Dec 2015

BENNETT, Terry Joseph

Resigned
New Way, RutherglenG73 1DH
Born April 1958
Director
Appointed 16 Jul 2015
Resigned 15 Dec 2021

BROADLEY, Stuart Richard

Resigned
Invercrynoch Steading, AberdeenAB12 5GX
Born January 1967
Director
Appointed 02 Nov 2000
Resigned 22 Dec 2004

DINOZZI, Antonio Vincenzo

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born November 1969
Director
Appointed 01 Mar 2019
Resigned 13 Nov 2020

GILMAN, Nicholas Charles

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born December 1967
Director
Appointed 01 Apr 2014
Resigned 01 Mar 2019

GIOVANETTO, Casey Joseph

Resigned
New Way, GlasgowG73 1DH
Born October 1978
Director
Appointed 31 May 2023
Resigned 01 Aug 2024

GOULET, Corey

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born June 1963
Director
Appointed 15 Dec 2015
Resigned 02 Oct 2017

HOPE, Gordon

Resigned
New Way, GlasgowG73 1DH
Born July 1978
Director
Appointed 11 May 2021
Resigned 31 May 2023

LYMPANY, David Alexander

Resigned
New Way, RutherglenG73 1DH
Born June 1970
Director
Appointed 02 Oct 2017
Resigned 31 May 2023

POURBAIX, Alexander John

Resigned
39 Silvergrove Crescent Nw, Calgary
Born July 1965
Director
Appointed 12 Jan 2001
Resigned 01 Dec 2011

STEPHEN, Gary Laird

Resigned
287 Canterville Drive, Sw Calgary
Born October 1952
Director
Appointed 12 Jan 2001
Resigned 24 Mar 2010

STEWART, Beverly

Resigned
John Wood House, AberdeenAB12 3AX
Born October 1968
Director
Appointed 01 Dec 2011
Resigned 02 Dec 2014

TATE, Kenneth

Resigned
John Wood House, AberdeenAB12 3AX
Born November 1964
Director
Appointed 24 Mar 2010
Resigned 02 Jan 2015

TAYLOR, William

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born October 1964
Director
Appointed 02 Jan 2015
Resigned 16 Jul 2015

WATSON, Christopher Edward Milne

Resigned
John Wood House, AberdeenAB12 3AX
Born January 1967
Director
Appointed 22 Dec 2004
Resigned 01 Apr 2014

WHITELAW, Christopher P

Resigned
New Way, GlasgowG73 1DH
Born June 1975
Director
Appointed 02 Oct 2017
Resigned 11 May 2021

WILCOX, Timothy George

Resigned
Justice Mill Lane, AberdeenAB11 6EQ
Born September 1961
Director
Appointed 02 Dec 2014
Resigned 02 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Justice Mill Lane, AberdeenAB11 6EQ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Nov 2020
1st Street Sw, Calgary

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
1st Street Sw, CalgaryT2P 5H1

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Replacement Filing Of Director Appointment With Name
21 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 January 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Termination Secretary Company With Name
21 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2009
AAAnnual Accounts
Legacy
20 March 2009
288cChange of Particulars
Legacy
20 February 2009
288cChange of Particulars
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
12 December 2006
410(Scot)410(Scot)
Legacy
12 December 2006
410(Scot)410(Scot)
Legacy
17 November 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Legacy
14 November 2005
363aAnnual Return
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
12 January 2005
288aAppointment of Director or Secretary
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Resolution
12 January 2005
RESOLUTIONSResolutions
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
4 November 2004
363aAnnual Return
Legacy
1 November 2004
244244
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
30 January 2004
288cChange of Particulars
Legacy
24 November 2003
363sAnnual Return (shuttle)
Legacy
31 October 2003
244244
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Auditors Resignation Company
22 December 2002
AUDAUD
Legacy
29 November 2002
288cChange of Particulars
Legacy
12 November 2002
363aAnnual Return
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
225Change of Accounting Reference Date
Incorporation Company
2 November 2000
NEWINCIncorporation